YORK FAMILY MEDIATION SERVICE

Register to unlock more data on OkredoRegister

YORK FAMILY MEDIATION SERVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04999462

Incorporation date

17/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Crescent Parade, Ripon HG4 2JECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon06/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for voluntary strike-off
dot icon08/06/2022
Application to strike the company off the register
dot icon31/05/2022
Registered office address changed from Bintay House 13 York Road Acomb York YO24 4LW to 5 Crescent Parade Ripon HG4 2JE on 2022-05-31
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Termination of appointment of Hywel Wyn Beynon as a director on 2021-08-15
dot icon25/08/2021
Termination of appointment of James Philip Lewis Ogden as a secretary on 2021-08-25
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon20/11/2020
Secretary's details changed for Mr James Philip Lewis Ogden on 2019-01-08
dot icon20/11/2020
Director's details changed for Mrs Julia Helen Terry on 2019-01-08
dot icon20/11/2020
Director's details changed for Mrs Sarah Jane Conroy on 2019-01-08
dot icon20/11/2020
Appointment of Mr Howard Stephen Lovelady as a director on 2019-11-13
dot icon20/11/2020
Appointment of Ms Alison Mary Holt as a director on 2019-09-11
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon09/01/2019
Register inspection address has been changed from C/O York Family Mediation Services 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB to Bintay House York Road Acomb York YO24 4LW
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon09/03/2017
Appointment of Mrs Julia Helen Terry as a director on 2017-03-09
dot icon09/03/2017
Termination of appointment of Vanya Susan Yorkston Gallimore as a director on 2017-03-02
dot icon24/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/11/2016
Termination of appointment of Jonathan Exon as a director on 2016-11-07
dot icon15/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-20 no member list
dot icon20/11/2015
Termination of appointment of Keith Dawson Rozelle as a director on 2015-10-30
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/08/2015
Termination of appointment of Kirsty Margaret Mccullough as a director on 2015-01-13
dot icon14/08/2015
Termination of appointment of Celia Mary Mckeon as a director on 2015-06-03
dot icon16/12/2014
Appointment of Ms Vanya Susan Yorkston Gallimore as a director on 2014-11-26
dot icon16/12/2014
Appointment of Mr Keith Dawson Rozelle as a director on 2014-11-26
dot icon20/11/2014
Annual return made up to 2014-11-19 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/05/2014
Appointment of Mr Jonathan Exon as a director
dot icon23/05/2014
Appointment of Mr Hywel Wyn Beynon as a director
dot icon22/05/2014
Registered office address changed from 3Rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB on 2014-05-22
dot icon02/01/2014
Termination of appointment of Alan Lodge as a director
dot icon22/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-18 no member list
dot icon18/11/2013
Termination of appointment of Michael Worthington as a director
dot icon15/10/2013
Termination of appointment of Jean Baxter as a director
dot icon15/10/2013
Termination of appointment of Pippa Hayden as a director
dot icon15/10/2013
Termination of appointment of Anthony Myers as a director
dot icon11/04/2013
Appointment of Mrs Sarah Jane Conroy as a director
dot icon21/03/2013
Appointment of Mr Alan George Lodge as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Kirsty Margaret Mccullough as a director
dot icon26/11/2012
Annual return made up to 2012-11-26 no member list
dot icon22/11/2012
Appointment of Celia Mary Mckeon as a director
dot icon21/11/2012
Termination of appointment of Clare Guinan as a director
dot icon21/11/2012
Termination of appointment of Dawn Taylor as a director
dot icon27/06/2012
Appointment of Pippa Hayden as a director
dot icon09/12/2011
Annual return made up to 2011-12-09 no member list
dot icon09/12/2011
Termination of appointment of Penney Mayall as a director
dot icon09/12/2011
Termination of appointment of James Ainscough as a director
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/06/2011
Termination of appointment of Sarah Blakeman as a director
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-12-17 no member list
dot icon17/12/2010
Appointment of Ms Penney Mayall as a director
dot icon01/12/2010
Appointment of Mr Anthony Myers as a director
dot icon01/12/2010
Appointment of Ms Clare Guinan as a director
dot icon01/12/2010
Appointment of Mrs Jean Baxter as a director
dot icon29/11/2010
Termination of appointment of Leigh Foster as a director
dot icon29/11/2010
Termination of appointment of Susan Buchanan as a director
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/12/2009
Annual return made up to 2009-12-18 no member list
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Appointment of Mrs Susan Buchanan as a director
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Sarah Blakeman on 2009-12-18
dot icon18/12/2009
Appointment of Mr Michael Worthington as a director
dot icon18/12/2009
Director's details changed for Dawn Louise Taylor on 2009-12-18
dot icon18/12/2009
Director's details changed for James Harold Ainscough on 2009-12-18
dot icon01/07/2009
Appointment terminated director dorianne butler
dot icon01/07/2009
Appointment terminated director donald phillips
dot icon23/12/2008
Director appointed donald william phillips
dot icon18/12/2008
Annual return made up to 18/12/08
dot icon18/12/2008
Appointment terminated director rosie schatzberger
dot icon18/12/2008
Appointment terminated director margaret hainsworth
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Director appointed dawn louise taylor
dot icon07/08/2008
Appointment terminated director peter spencer
dot icon02/05/2008
Director appointed leigh foster
dot icon02/05/2008
Appointment terminated director john staples
dot icon18/12/2007
Annual return made up to 18/12/07
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: the old coach house grange garth york YO10 4BS
dot icon20/01/2007
New director appointed
dot icon20/12/2006
Annual return made up to 18/12/06
dot icon20/12/2006
Director resigned
dot icon03/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon03/01/2006
Annual return made up to 18/12/05
dot icon11/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon08/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon28/01/2005
New secretary appointed;new director appointed
dot icon28/01/2005
Annual return made up to 18/12/04
dot icon09/12/2004
Resolutions
dot icon18/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.30K
-
0.00
-
-
2021
5
24.30K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

24.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORK FAMILY MEDIATION SERVICE

YORK FAMILY MEDIATION SERVICE is an(a) Dissolved company incorporated on 17/12/2003 with the registered office located at 5 Crescent Parade, Ripon HG4 2JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of YORK FAMILY MEDIATION SERVICE?

toggle

YORK FAMILY MEDIATION SERVICE is currently Dissolved. It was registered on 17/12/2003 and dissolved on 05/09/2022.

Where is YORK FAMILY MEDIATION SERVICE located?

toggle

YORK FAMILY MEDIATION SERVICE is registered at 5 Crescent Parade, Ripon HG4 2JE.

What does YORK FAMILY MEDIATION SERVICE do?

toggle

YORK FAMILY MEDIATION SERVICE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does YORK FAMILY MEDIATION SERVICE have?

toggle

YORK FAMILY MEDIATION SERVICE had 5 employees in 2021.

What is the latest filing for YORK FAMILY MEDIATION SERVICE?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via voluntary strike-off.